Advanced company searchLink opens in new window

FINANCIAL MATCH SERVICES LIMITED

Company number 10995452

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2024 AD01 Registered office address changed from 56D Mill Hill Road Norwich NR2 3DS England to 4th Floor Silverstream House 45 Fitzroy Street London W1T 6EB on 28 April 2024
31 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
26 May 2023 CERTNM Company name changed principled planning LIMITED\certificate issued on 26/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-24
27 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
27 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
16 Dec 2021 PSC04 Change of details for Miss Nicola Deedha Susan Luscombe-Whyte as a person with significant control on 15 December 2021
03 Sep 2021 PSC04 Change of details for Miss Nicola Deedha Susan Luscombe-Whyte as a person with significant control on 5 August 2021
19 Aug 2021 PSC07 Cessation of Adrian Oliver Luscombe-Whyte as a person with significant control on 5 August 2021
19 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
10 Mar 2021 TM01 Termination of appointment of Adrian Oliver Luscombe-Whyte as a director on 10 March 2021
01 Mar 2021 AA Accounts for a dormant company made up to 31 October 2020
23 Dec 2020 CS01 Confirmation statement made on 23 December 2020 with no updates
02 Dec 2020 PSC01 Notification of Adrian Oliver Luscombe-Whyte as a person with significant control on 6 June 2019
06 Nov 2020 AP01 Appointment of Mr Adrian Oliver Luscombe-Whyte as a director on 5 November 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
30 Jul 2020 CH01 Director's details changed for Miss Nicola Deedha Susan Luscombe-Whyte on 1 July 2020
30 Jul 2020 AD01 Registered office address changed from 43 st. Vincent Drive St. Albans AL1 5SL England to 56D Mill Hill Road Norwich NR2 3DS on 30 July 2020
30 Jul 2020 PSC04 Change of details for Miss Nicola Deedha Susan Luscombe-Whyte as a person with significant control on 1 July 2020
17 Jan 2020 AA Accounts for a dormant company made up to 31 October 2019
17 Jan 2020 CH03 Secretary's details changed for Miss Nicola Luscombe-Whyte on 17 January 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
23 Dec 2019 AD01 Registered office address changed from 19 Admiral Way Exeter EX2 7GA England to 43 st. Vincent Drive St. Albans AL1 5SL on 23 December 2019
06 Jun 2019 PSC01 Notification of Nicola Deedha Susan Luscombe-Whyte as a person with significant control on 6 June 2019
06 Jun 2019 PSC07 Cessation of Adrian Oliver Luscombe-Whyte as a person with significant control on 6 June 2019